WOODSIDE BUSINESS PARK LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2023-09-30. Officer name: John Alexander Schofield. 2023-10-04 View Report
Accounts. Accounts type dormant. 2023-10-03 View Report
Confirmation statement. Statement with no updates. 2023-07-06 View Report
Accounts. Accounts type dormant. 2022-12-13 View Report
Confirmation statement. Statement with no updates. 2022-07-06 View Report
Accounts. Accounts type dormant. 2021-11-26 View Report
Confirmation statement. Statement with no updates. 2021-07-15 View Report
Persons with significant control. Change date: 2020-11-02. Psc name: Peel L&P Property (No.2) Limited. 2020-12-01 View Report
Officers. Change date: 2020-11-20. Officer name: Mr John Whittaker. 2020-11-20 View Report
Accounts. Accounts type dormant. 2020-11-10 View Report
Officers. Change date: 2020-11-03. Officer name: Mr Steven Keith Underwood. 2020-11-06 View Report
Officers. Change date: 2020-11-03. Officer name: Mr Mark Whittaker. 2020-11-06 View Report
Officers. Change date: 2020-11-03. Officer name: Mr John Whittaker. 2020-11-06 View Report
Officers. Officer name: Mr John Alexander Schofield. Change date: 2020-11-03. 2020-11-06 View Report
Officers. Officer name: Neil Lees. Termination date: 2020-10-15. 2020-11-05 View Report
Officers. Officer name: Neil Lees. Termination date: 2020-10-15. 2020-11-05 View Report
Address. New address: Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA. Old address: Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom. Change date: 2020-11-03. 2020-11-03 View Report
Confirmation statement. Statement with updates. 2020-07-13 View Report
Officers. Officer name: Mr Mark Whittaker. Change date: 2020-04-01. 2020-04-03 View Report
Persons with significant control. Change date: 2020-01-30. Psc name: Peel Property (No.2) Limited. 2020-01-30 View Report
Officers. Officer name: Peter John Hosker. Termination date: 2019-12-19. 2020-01-10 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-12-03 View Report
Accounts. Legacy. 2019-12-03 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19. 2019-12-03 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19. 2019-12-03 View Report
Confirmation statement. Statement with updates. 2019-07-08 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-01-03 View Report
Accounts. Legacy. 2019-01-03 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18. 2019-01-03 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18. 2019-01-03 View Report
Mortgage. Charge number: 6. 2018-07-10 View Report
Mortgage. Charge number: 7. 2018-07-10 View Report
Mortgage. Charge number: 9. 2018-07-10 View Report
Mortgage. Charge number: 8. 2018-07-10 View Report
Confirmation statement. Statement with updates. 2018-07-06 View Report
Persons with significant control. Psc name: Peel Property (No.2) Limited. Notification date: 2018-03-09. 2018-03-21 View Report
Persons with significant control. Psc name: Peel Land and Property (Ports No.3) Limited. Cessation date: 2018-03-09. 2018-03-15 View Report
Capital. Description: Statement by Directors. 2018-03-09 View Report
Capital. Capital statement capital company with date currency figure. 2018-03-09 View Report
Insolvency. Description: Solvency Statement dated 08/03/18. 2018-03-09 View Report
Resolution. Description: Resolutions. 2018-03-09 View Report
Officers. Officer name: Paul Philip Wainscott. Termination date: 2018-03-06. 2018-03-07 View Report
Accounts. Accounts type full. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-07-06 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Peel Land and Property (Ports No.3) Limited. 2017-07-05 View Report
Officers. Officer name: Mr Peter John Hosker. Change date: 2017-02-10. 2017-02-10 View Report
Accounts. Accounts type full. 2017-01-06 View Report
Officers. Change date: 2016-10-26. Officer name: Mr Steven Underwood. 2016-10-26 View Report
Officers. Change date: 2016-04-01. Officer name: Mr John Whittaker. 2016-10-18 View Report
Annual return. With made up date full list shareholders. 2016-07-06 View Report